Company Liquidation Notices




NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of PROCESSED TIMBERS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the abovenamed company will be held in the offices of Scott Group Ltd., Securities House, 126 The Terrace, Wellington, on Wednesday, 7 January 1976, at 12 noon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 11th day of December 1975.

G. T. PAUL, Liquidator.

3321

IN the matter of the Companies Act 1955, and in the matter of DUNBAR HOLDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of December 1975, the following extraordinary resolution was passed, namely:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”

A meeting of the creditors of the company will accordingly be held in the offices of Messrs Thompson & Daly, 266 Hardy Street, Nelson, on Monday, the 22nd day of December 1975, at 10.30 a.m.

Business:

(1) Consideration of a statement of the position of the company’s affairs and list of creditors.

(2) Nomination of liquidator.

(3) Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged with Messrs Thompson & Daly, Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102), not later than 9.30 a.m. in the morning of the 22nd day of December 1975.

Dated this 12th day of December 1975.

M. DUNBAR, Director.

3322

IN the matter of the Companies Act 1955, and in the matter of STADIUM MOTORS (1973) LTD.:

NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 12th day of December 1975 passed the following extraordinary resolution for voluntary winding up:

Resolved:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up.”

Accordingly a meeting of the creditors of the above-named company will be held at the Chamber of Commerce Building, corner Oxford Terrace and Worcester Street, Christchurch, on Monday, the 22nd day of December 1975, at 11 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection if thought fit.

Dated this 12th day of December 1975.

C. W. LAMONT, Director.

3316

RUBBERMIX FLOORING CO. LTD.

MEMORANDUM, by way of a special resolution, signed this 3rd day of December 1975, for entry in the minute book of Rubbermix Flooring Co. Ltd. pursuant to section 362, Companies Act 1955.

Resolved:

That the business and operational assets of the company now having been sold, the company be wound up voluntarily, and that Mr R. Parr be appointed liquidator of the company.

E. HAWKINS, Shareholder.

A. C. HAWKINS, Shareholder.

3320

NEW ZEALAND WOOLPACK AND TEXTILES LTD.

IN LIQUIDATION

NOTICE is hereby given that at an extraordinary general meeting of the company duly convened and held on the 11th day of December 1975, the following special resolution was duly passed:

“That the company be wound up voluntarily.”

Dated this 12th day of December 1975.

W. E. HALE, Liquidator.

3315

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of AIREDALE FINANCE COMPANY LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the offices of Markham & Partners, Second Floor, Norfolk House, corner High Street and Vulcan Lane, Auckland 1, on Monday, the 12th day of January 1976, at 8.30 in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

M. J. ELLIS, Liquidator.

3314

CHICAGO BRIDGE & IRON COMPANY

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

CHICAGO Bridge & Iron Company hereby gives notice pursuant to section 405 (2) of the Companies Act 1955 of its intention to cease to have a place of business in New Zealand as from 31 March 1976.

BUTLER WHITE & HANNA, Solicitors for the Company.

3275

No. M. 1391/75

In the Supreme Court of New Zealand

Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SOUND ENGINEERING LIMITED a duly incorporated company having its registered office at 131 Hobson Street, Auckland and carrying on business of electronic engineers:

NOTICE is hereby given that a petition for the winding up of the abovenamed company by the Supreme Court was on the 21st day of November 1975 presented to the said Court by AMALGAMATED WIRELESS (AUSTRALASIA) N.Z. LIMITED a duly incorporated company having its registered office at Auckland, electronic merchants. And that the said petition is directed to be heard before the Court sitting at Auckland on the 17th day of December 1975 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

C. K. LYON, Solicitor for the Petitioner.

Address for Service: The offices of Messrs. Shale & Burnes, Solicitors, Airedale House, 47 Airedale Street, Auckland 1.

NOTE: Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the abovenamed, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any) and must be served, or, if posted, must be sent by post in sufficient time to reach the abovenamed petitioner’s address for service not later than 4 o’clock in the afternoon of the 16th day of December 1975.

3293



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 114


NZLII PDF NZ Gazette 1975, No 114





✨ LLM interpretation of page content

🏭 Final Meeting for Processed Timbers Ltd. Liquidation

🏭 Trade, Customs & Industry
11 December 1975
Liquidation, Companies Act 1955, Processed Timbers Ltd., Wellington
  • G. T. Paul, Liquidator

🏭 Voluntary Winding Up of Dunbar Holdings Ltd.

🏭 Trade, Customs & Industry
12 December 1975
Voluntary Winding Up, Companies Act 1955, Dunbar Holdings Ltd., Nelson
  • M. Dunbar, Director

🏭 Voluntary Winding Up of Stadium Motors (1973) Ltd.

🏭 Trade, Customs & Industry
12 December 1975
Voluntary Winding Up, Companies Act 1955, Stadium Motors (1973) Ltd., Christchurch
  • C. W. Lamont, Director

🏭 Voluntary Winding Up of Rubbermix Flooring Co. Ltd.

🏭 Trade, Customs & Industry
3 December 1975
Voluntary Winding Up, Companies Act 1955, Rubbermix Flooring Co. Ltd.
  • R. Parr, Appointed liquidator

  • E. Hawkins, Shareholder
  • A. C. Hawkins, Shareholder

🏭 Voluntary Winding Up of New Zealand Woolpack and Textiles Ltd.

🏭 Trade, Customs & Industry
12 December 1975
Voluntary Winding Up, Companies Act 1955, New Zealand Woolpack and Textiles Ltd.
  • W. E. Hale, Liquidator

🏭 Final Meeting for Airedale Finance Company Ltd. Liquidation

🏭 Trade, Customs & Industry
Liquidation, Companies Act 1955, Airedale Finance Company Ltd., Auckland
  • M. J. Ellis, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand by Chicago Bridge & Iron Company

🏭 Trade, Customs & Industry
Companies Act 1955, Chicago Bridge & Iron Company, Business Cessation
  • Butler White & Hanna, Solicitors for the Company

🏭 Petition for Winding Up of Sound Engineering Limited

🏭 Trade, Customs & Industry
21 November 1975
Winding Up, Companies Act 1955, Sound Engineering Limited, Supreme Court of New Zealand
  • C. K. Lyon, Solicitor for the Petitioner